Search icon

RELATED SPECIAL ASSETS LLC

Company Details

Name: RELATED SPECIAL ASSETS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2007 (18 years ago)
Entity Number: 3593586
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001425929
Phone:
212-421-5333

Latest Filings

Form type:
SC 13D/A
Filing date:
2011-12-14
File:
Form type:
4
File number:
001-13237
Filing date:
2010-04-22
File:
Form type:
SC 13D/A
Filing date:
2010-03-24
File:
Form type:
SC 13D/A
Filing date:
2009-06-04
File:
Form type:
SC 13D/A
Filing date:
2008-04-17
File:

History

Start date End date Type Value
2013-11-18 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-11-18 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-11-07 2013-11-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-11-14 2013-11-07 Address ATTN: MICHAEL ORBISON, 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039461 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101000268 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191108060027 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171101006638 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006373 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State